PERFORMANCE HORIZON GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2024-06-17

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2024-04-03

View Document

27/01/2527 January 2025 Registered office address changed from 6th Floor, West One Forth Banks Newcastle upon Tyne NE1 3PA England to Suite 6a, 6th Floor, West One Forth Banks Newcastle upon Tyne NE1 3PA on 2025-01-27

View Document

27/01/2527 January 2025 Registered office address changed from 8th Floor, West One Forth Banks Newcastle upon Tyne NE1 3PA United Kingdom to 6th Floor, West One Forth Banks Newcastle upon Tyne NE1 3PA on 2025-01-27

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-12-11

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2023-10-26

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2023-10-10

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2023-10-08

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2023-05-22

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2023-08-10

View Document

10/04/2410 April 2024 Purchase of own shares.

View Document

10/04/2410 April 2024 Cancellation of shares. Statement of capital on 2023-04-06

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital on 2023-04-04

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

07/03/237 March 2023 Termination of appointment of Michael David Lemberg as a secretary on 2023-01-03

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

14/11/2214 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-09

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-09-09

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

18/05/2018 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 5326.273

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STEVEN COWLEY / 17/02/2020

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 5321.1642

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FELLOWS

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JOSEPH PORTEN

View Document

14/01/2014 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 4463.8286

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/2014 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 4298.5400

View Document

14/01/2014 January 2020 ADOPT ARTICLES 13/12/2019

View Document

14/01/2014 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 5320.3200

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 4298.540

View Document

13/12/1913 December 2019 STATEMENT BY DIRECTORS

View Document

13/12/1913 December 2019 SOLVENCY STATEMENT DATED 12/12/19

View Document

13/12/1913 December 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 13/12/2019

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071882340005

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 24/04/19 STATEMENT OF CAPITAL GBP 4375.546

View Document

12/07/1912 July 2019 SUB-DIVISION 06/06/19

View Document

08/07/198 July 2019 ADOPT ARTICLES 06/06/2019

View Document

08/07/198 July 2019 SUB-DIVISION 06/06/19

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR MICHAEL DAVID LEMBERG

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALSKE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF PSC STATEMENT ON 22/03/2019

View Document

20/03/1920 March 2019 CESSATION OF DN CAPITAL - GLOBAL VENTURE CAPITAL II LP AS A PSC

View Document

12/12/1812 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1823 November 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 22/11/18. SHARES ALLOTTED ON 24/09/18. BARCODE A7IESO0Z

View Document

16/11/1816 November 2018 ADOPT ARTICLES 12/10/2018

View Document

15/11/1815 November 2018 12/10/18 STATEMENT OF CAPITAL GBP 4372.153

View Document

19/10/1819 October 2018 ARTICLES OF ASSOCIATION

View Document

25/09/1825 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 4064.087

View Document

14/08/1814 August 2018 ADOPT ARTICLES 30/07/2018

View Document

08/08/188 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 4064.087

View Document

01/06/181 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 4013.850

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS ANUJA ROYAN

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GREENSPON

View Document

03/05/183 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1810 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 3843.396

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 3832.146

View Document

25/10/1725 October 2017 ARTICLES OF ASSOCIATION

View Document

25/10/1725 October 2017 ALTER ARTICLES 17/10/2017

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071882340004

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071882340003

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ALANSON

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MRS LOUISE HALL

View Document

13/09/1613 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 ADOPT ARTICLES 17/05/2016

View Document

28/06/1628 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 3800.146

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR IAN SIGALOW

View Document

08/04/168 April 2016 12/02/16 STATEMENT OF CAPITAL GBP 6026381.064

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR COLIN GREENSPON

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR STEVEN WALSKE

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUEHLMANN

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYSOM

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR AJAY ROYAN

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR STEVE SCHLENKER

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM ONE TRINITY GREEN ELDON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1SA

View Document

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR AJAY ROYAN

View Document

15/12/1415 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071882340002

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 2942.248

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/09/2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALANSON

View Document

16/10/1316 October 2013 22/08/13 STATEMENT OF CAPITAL GBP 2105.983

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071882340001

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE AND WEAR NE35 9PF

View Document

13/08/1213 August 2012 ADOPT ARTICLES 13/07/2012

View Document

27/07/1227 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 1986.011

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 1691.235

View Document

18/11/1118 November 2011 30/06/11 STATEMENT OF CAPITAL GBP 1504.078

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 ADOPT ARTICLES 31/10/2010

View Document

22/09/1122 September 2011 30/07/11 STATEMENT OF CAPITAL GBP 1504.076

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR JOHN TAYSOM

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR THOMAS BUEHLMANN

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR PAUL FELLOWS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR MALCOLM STEVEN COWLEY

View Document

19/08/1019 August 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 2 WRENSFIELD MARLOW BUCKS SL7 2RB UNITED KINGDOM

View Document

11/08/1011 August 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company